DESIGN WIZARDRY LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 5JN

Company number 02767730
Status Liquidation
Incorporation Date 25 November 1992
Company Type Private Limited Company
Address STERLING FORD CENTURION COURT, 83 CAMP ROAD, ST ALBANS, HERTS, AL1 5JN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registered office address changed from C/O C/O Andrew Russell Northwood House 138 Bromham Road Bedford MK40 2QW England to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 15 June 2016; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of DESIGN WIZARDRY LIMITED are www.designwizardry.co.uk, and www.design-wizardry.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Design Wizardry Limited is a Private Limited Company. The company registration number is 02767730. Design Wizardry Limited has been working since 25 November 1992. The present status of the company is Liquidation. The registered address of Design Wizardry Limited is Sterling Ford Centurion Court 83 Camp Road St Albans Herts Al1 5jn. . CLARKE, Judith Ann is a Secretary of the company. CLARKE, Ian Leonard is a Director of the company. Secretary CLARKE, Kenneth James has been resigned. Secretary HAWKRIDGE, Jean Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CSS FINANCIAL SERVICES LTD has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
CLARKE, Judith Ann
Appointed Date: 24 January 1994

Director
CLARKE, Ian Leonard
Appointed Date: 12 January 1993
61 years old

Resigned Directors

Secretary
CLARKE, Kenneth James
Resigned: 24 January 1994
Appointed Date: 12 January 1993

Secretary
HAWKRIDGE, Jean Ann
Resigned: 12 January 1993
Appointed Date: 08 December 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 December 1992
Appointed Date: 25 November 1992

Director
CSS FINANCIAL SERVICES LTD
Resigned: 12 January 1993
Appointed Date: 08 December 1992

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 December 1992
Appointed Date: 25 November 1992

DESIGN WIZARDRY LIMITED Events

15 Jun 2016
Registered office address changed from C/O C/O Andrew Russell Northwood House 138 Bromham Road Bedford MK40 2QW England to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 15 June 2016
13 Jun 2016
Appointment of a voluntary liquidator
13 Jun 2016
Declaration of solvency
13 Jun 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-26

05 Apr 2016
First Gazette notice for compulsory strike-off
...
... and 69 more events
29 Jan 1993
Registered office changed on 29/01/93 from: hamilton house 111 marlowes hemel hempstead herts HP1 1BB

17 Dec 1992
New secretary appointed;director resigned

17 Dec 1992
Director resigned;new director appointed

17 Dec 1992
Registered office changed on 17/12/92 from: 2 baches st london N1 6UB

25 Nov 1992
Incorporation